London
E4 8AZ
Director Name | Mr Christopher Engeham |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Company Consultant |
Country of Residence | England |
Correspondence Address | 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG |
Director Name | Mr Matthew Nicolas Marriott |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 190 Waltham Way Chingford London E4 8AZ |
Registered Address | 940 Green Lanes London N21 2AD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Frank Edward Marriott 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 30 March 2025 (1 year from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
27 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
11 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 March 2022 | Confirmation statement made on 16 March 2022 with updates (4 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 April 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 August 2019 | Registered office address changed from 911 Green Lanes London N21 2QP England to 940 Green Lanes London N21 2AD on 7 August 2019 (1 page) |
11 April 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 May 2015 | Registered office address changed from Unit 1, Meridian Building Nazeing Glassworks Estate Nazeing New Road Broxbourne Hertfordshire EN10 6SX to 911 Green Lanes London N21 2QP on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Unit 1, Meridian Building Nazeing Glassworks Estate Nazeing New Road Broxbourne Hertfordshire EN10 6SX to 911 Green Lanes London N21 2QP on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Unit 1, Meridian Building Nazeing Glassworks Estate Nazeing New Road Broxbourne Hertfordshire EN10 6SX to 911 Green Lanes London N21 2QP on 1 May 2015 (1 page) |
27 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
26 March 2015 | Registered office address changed from 911 Green Lanes London N21 2QP to Unit 1, Meridian Building Nazeing Glassworks Estate Nazeing New Road Broxbourne Hertfordshire EN10 6SX on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 911 Green Lanes London N21 2QP to Unit 1, Meridian Building Nazeing Glassworks Estate Nazeing New Road Broxbourne Hertfordshire EN10 6SX on 26 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Matthew Nicolas Marriott as a director on 1 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Matthew Nicolas Marriott as a director on 1 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Matthew Nicolas Marriott as a director on 1 March 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
1 November 2012 | Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England on 1 November 2012 (1 page) |
1 November 2012 | Appointment of Mr Frank Edward Marriott as a director (2 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
1 November 2012 | Appointment of Mr Matthew Nicolas Marriott as a director (2 pages) |
1 November 2012 | Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England on 1 November 2012 (1 page) |
1 November 2012 | Appointment of Mr Frank Edward Marriott as a director (2 pages) |
1 November 2012 | Appointment of Mr Matthew Nicolas Marriott as a director (2 pages) |
17 March 2012 | Termination of appointment of Christopher Engeham as a director (1 page) |
17 March 2012 | Termination of appointment of Christopher Engeham as a director (1 page) |
16 March 2012 | Incorporation
|
16 March 2012 | Incorporation
|